Search icon

RADIANTLY ME INC. - Florida Company Profile

Company Details

Entity Name: RADIANTLY ME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIANTLY ME INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2018 (7 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P18000066037
FEI/EIN Number 83-1422043

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Care of Associates, 720 king georges road, new jersey, NY, 08863, US
Mail Address: 342 west end Ave, New york, NY, 10024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
COHEN JESSICA Director 342 west end ave, new york, NY, 10024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Registered Agents Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 Care of Associates, 720 king georges road, suite 200, new jersey, NY 08863 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 Care of Associates, 720 king georges road, suite 200, new jersey, NY 08863 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-22
Domestic Profit 2018-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State